Search icon

THAI PLACE CORPORATION - Florida Company Profile

Company Details

Entity Name: THAI PLACE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAI PLACE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000016916
FEI/EIN Number 593501411

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1561 BELLA CRUZ DR, THE VILLAGES, FL, 32159, US
Mail Address: 1561 BELLA CRUZ DR, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGSIYAWARANON DAWJAI President 5111 CR 125, B-2, WILDWOOD, FL, 34785
RANGSIYAWARANON PIBOOL President 5111 CR 125, B-2, WILDWOOD, FL, 34785
RANGSIYAWARANON DAWSAI Agent 5111 CR 125 B-2, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5111 CR 125 B-2, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1561 BELLA CRUZ DR, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2008-04-30 1561 BELLA CRUZ DR, THE VILLAGES, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State